TEACHITRIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Change of details for Mrs Louise Pearce as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Christopher James Pearse as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2022-09-22

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Notification of Louise Pearce as a person with significant control on 2023-02-20

View Document

22/02/2322 February 2023 Change of details for Mr Christopher James Pearse as a person with significant control on 2023-02-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PEARSE

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR KASSAMALI VERJEE

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 24 FOXHILL CRESCENT CAMBERLEY SURREY GU15 1PR

View Document

17/11/1717 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059656810001

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 RELEASE ALL INTEREST IN THE JDP TRUST 18/10/2016

View Document

14/10/1614 October 2016 CONTRIBUTION TO JDP MULTI PURPOSE TRUST APPROVED 14/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 RELEASE OF INTEREST IN THE JDP TRUST 23/02/2016

View Document

07/03/167 March 2016 OTHER COMPANY BUSINESS 30/09/2015

View Document

02/11/152 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/10/1522 October 2015 THE COMPANY ENTER INTO A SERVICE AGREEMENT. A TRUST BE CREATED TO INCENTIVISE AND REWARD THE MEMBERS OF THE LLP FOR SERVICES PROVIDED BY THE LLP TO THE COMPANY PURSUANT TO THE AGREEMENT. THE TRUST BE SETTLED WITH AN INITIAL CONTRIBUTION BY THE COMPANY OF £100. 14/09/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEARSE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR KASSAMALI VERJEE

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSE

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE PEARSE

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PEARSE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 CURREXT FROM 05/04/2015 TO 30/09/2015

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/11/148 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 10 CEDAR CLOSE BAGSHOT SURREY GU19 5AD

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

30/10/1330 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 SECRETARY APPOINTED MRS LOUISE PEARSE

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICK FRY

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY NICK FRY

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICK FRY

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, SECRETARY NICK FRY

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/10/1130 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/10/1130 October 2011 SAIL ADDRESS CHANGED FROM: C/O MR N FRY 157 PERCY ROAD HAMPTON MIDDLESEX TW12 2SP UNITED KINGDOM

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/11/101 November 2010 SAIL ADDRESS CHANGED FROM: C/O DAVISONS CHARTERED ACCOUNTANTS LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH ENGLAND

View Document

01/11/101 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/11/0923 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 SAIL ADDRESS CREATED

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PEARSE / 01/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK FRY / 21/10/2009

View Document

22/11/0922 November 2009 REGISTERED OFFICE CHANGED ON 22/11/2009 FROM C/O CHRIS PEARSE 10 CEDAR CLOSE BAGSHOT SURREY GU19 5AD ENGLAND

View Document

22/11/0922 November 2009 SECRETARY APPOINTED MR CHRISTOPHER JAMES PEARSE

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM PIPPINS SCHOOL RAYMOND CLOSE RODNEY WAY SLOUGH SL3 0PR

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 6 BYRON COURT WINDSOR BERKSHIRE SL4 4PU

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSE / 21/07/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 4 WHITEHART HOUSE COLNBROOK BERKSHIRE SL3 0HS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 7 ALBANY PARK COLNBROOK BERKSHIRE SL3 0JT

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company